CLAMBERTINE (MANAGEMENT) LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
09/01/259 January 2025 | Appointment of Mr Mark Way as a director on 2025-01-08 |
27/09/2427 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
28/06/2428 June 2024 | Registered office address changed from Suite 1, First Floor 1 Duchess Street London W1W 6AN England to Lower Mill Estate Lower Mill Lane Somerford Keynes Cirencester GL7 6BG on 2024-06-28 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-27 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/10/192 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | COMPANY NAME CHANGED ALPHA 123 LIMITED CERTIFICATE ISSUED ON 27/09/19 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
14/03/1914 March 2019 | PSC'S CHANGE OF PARTICULARS / HABITAT FIRST GROUP LIMITED / 14/03/2019 |
01/10/181 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
04/10/174 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
13/10/1613 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
21/03/1621 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS RUBY PAXTON / 01/12/2014 |
21/03/1621 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
14/10/1514 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
04/03/154 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
04/03/154 March 2015 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT |
14/11/1414 November 2014 | DIRECTOR APPOINTED MR RORY PAXTON |
01/10/141 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
17/03/1417 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
30/09/1330 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
17/04/1317 April 2013 | PREVSHO FROM 28/02/2013 TO 31/12/2012 |
15/03/1315 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
28/02/1328 February 2013 | DIRECTOR APPOINTED MISS RUBY PAXTON |
28/02/1328 February 2013 | DIRECTOR APPOINTED MR RED PAXTON |
28/02/1328 February 2013 | APPOINTMENT TERMINATED, DIRECTOR JEREMY PAXTON |
28/09/1228 September 2012 | REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS UNITED KINGDOM |
27/02/1227 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company